GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/08
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 30th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/29
filed on: 29th, June 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/29
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/01 from 5-15 Cromer Street 1St Floor London WC1H 8LS United Kingdom
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2014
|
incorporation |
Free Download
(8 pages)
|